Based in London, Plumbwise Supplies Ltd was setup in 1996, it has a status of "Dissolved". We don't know the number of employees at the business. The organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2019 | |
LIQ14 - N/A | 13 September 2019 | |
LIQ03 - N/A | 25 July 2019 | |
LIQ03 - N/A | 26 July 2018 | |
LIQ03 - N/A | 03 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2014 | |
LIQ MISC OC - N/A | 23 December 2013 | |
4.40 - N/A | 23 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2013 | |
AD01 - Change of registered office address | 12 April 2013 | |
LIQ MISC - N/A | 11 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 April 2013 | |
4.40 - N/A | 22 March 2013 | |
2.24B - N/A | 25 May 2012 | |
2.34B - N/A | 14 May 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
2.24B - N/A | 21 November 2011 | |
AD01 - Change of registered office address | 03 November 2011 | |
2.23B - N/A | 21 July 2011 | |
2.17B - N/A | 07 July 2011 | |
AD01 - Change of registered office address | 26 May 2011 | |
2.12B - N/A | 26 May 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 October 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AR01 - Annual Return | 18 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 21 July 2007 | |
287 - Change in situation or address of Registered Office | 30 January 2007 | |
363s - Annual Return | 17 November 2006 | |
363s - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 08 August 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 06 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 30 October 2004 | |
395 - Particulars of a mortgage or charge | 04 October 2004 | |
363s - Annual Return | 17 November 2003 | |
AA - Annual Accounts | 22 July 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 17 August 2002 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 16 September 1999 | |
AA - Annual Accounts | 09 September 1998 | |
363s - Annual Return | 21 August 1998 | |
225 - Change of Accounting Reference Date | 26 August 1997 | |
363s - Annual Return | 26 August 1997 | |
287 - Change in situation or address of Registered Office | 21 August 1996 | |
288 - N/A | 21 August 1996 | |
288 - N/A | 21 August 1996 | |
288 - N/A | 21 August 1996 | |
288 - N/A | 21 August 1996 | |
NEWINC - New incorporation documents | 22 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 October 2004 | Outstanding |
N/A |
Debenture | 21 September 2004 | Outstanding |
N/A |